Background WavePink WaveYellow Wave

IT BACKBONES LIMITED (05140538)

IT BACKBONES LIMITED (05140538) is an active UK company. incorporated on 28 May 2004. with registered office in Glastonbury. The company operates in the Information and Communication sector, engaged in video production activities. IT BACKBONES LIMITED has been registered for 21 years. Current directors include PATRICK, Susan Elizabeth, SAUNDERS, Morgan John.

Company Number
05140538
Status
active
Type
ltd
Incorporated
28 May 2004
Age
21 years
Address
1st Floor Richard Whiting House, Glastonbury, BA6 8BS
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
PATRICK, Susan Elizabeth, SAUNDERS, Morgan John
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IT BACKBONES LIMITED

IT BACKBONES LIMITED is an active company incorporated on 28 May 2004 with the registered office located in Glastonbury. The company operates in the Information and Communication sector, specifically engaged in video production activities. IT BACKBONES LIMITED was registered 21 years ago.(SIC: 59112)

Status

active

Active since 21 years ago

Company No

05140538

LTD Company

Age

21 Years

Incorporated 28 May 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

1st Floor Richard Whiting House 9 Silver Street Glastonbury, BA6 8BS,

Previous Addresses

Mendip Court Bath Road Wells Somerset BA5 3DG England
From: 5 May 2020To: 7 December 2023
Office C King Square Bristol BS2 8JH England
From: 29 August 2019To: 5 May 2020
Old Down Business Park Emborough Radstock Somerset BA3 4SA England
From: 9 August 2016To: 29 August 2019
Mendip Court Bath Road Wells Somerset BA5 3DG
From: 6 November 2014To: 9 August 2016
Unit G5 Second Avenue Westfield Industrial Estate Radstock Somerset BA3 4BH
From: 28 May 2004To: 6 November 2014
Timeline

3 key events • 2004 - 2010

Funding Officers Ownership
Company Founded
May 04
Director Left
May 10
Director Left
Oct 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PATRICK, Susan Elizabeth

Active
7 Lower Silk Mill, Shepton MalletBA4 5HF
Born July 1959
Director
Appointed 28 May 2004

SAUNDERS, Morgan John

Active
9 Silver Street, GlastonburyBA6 8BS
Born August 1965
Director
Appointed 15 Sept 2005

LAWS, Peter John Daughton

Resigned
Old Ditch Farm, Westbury Sub MendipBA5 1HW
Secretary
Appointed 15 Sept 2005
Resigned 11 Jan 2010

LIVINGSTONE, David Charles

Resigned
2 Wassail View, TauntonTA2 6SQ
Secretary
Appointed 28 May 2004
Resigned 30 Dec 2004

PATRICK, Vicky

Resigned
The Rectory, WellsBA5 3QN
Secretary
Appointed 30 Dec 2004
Resigned 15 Sept 2005

PATRICK, Michael James Edward

Resigned
Wells Road, EmboroughBA3 4SA
Born September 1965
Director
Appointed 28 May 2004
Resigned 01 Jul 2010

SAUNDERS, Ian Jeffrey

Resigned
Cheddar Head Farm, WellsBA5 3BU
Born January 1963
Director
Appointed 15 Sept 2005
Resigned 11 Jan 2010

Persons with significant control

2

Ms Susan Elizabeth Patrick

Active
9 Silver Street, GlastonburyBA6 8BS
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Emborough, RadstockBA3 4SA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
19 May 2010
TM02Termination of Secretary
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
10 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 January 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
288cChange of Particulars
Legacy
16 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 June 2007
AAAnnual Accounts
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
88(2)R88(2)R
Legacy
2 September 2005
287Change of Registered Office
Legacy
29 June 2005
225Change of Accounting Reference Date
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Incorporation Company
28 May 2004
NEWINCIncorporation